About

Registered Number: 04416809
Date of Incorporation: 15/04/2002 (22 years ago)
Company Status: Dissolved
Date of Dissolution: 04/10/2016 (7 years and 6 months ago)
Registered Address: Connect House 133-137 Alexandra Road, Wimbledon, London, SW19 7JY

 

Established in 2002, Mayweald Ltd has its registered office in London, it's status in the Companies House registry is set to "Dissolved". Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NIGG, Thomas 21 October 2013 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 04 October 2016
SOAS(A) - Striking-off action suspended (Section 652A) 19 May 2016
GAZ1(A) - First notification of strike-off in London Gazette) 22 March 2016
DS01 - Striking off application by a company 15 March 2016
AA - Annual Accounts 13 October 2015
AR01 - Annual Return 22 April 2015
AD01 - Change of registered office address 17 March 2015
CH01 - Change of particulars for director 17 March 2015
AA - Annual Accounts 25 September 2014
CH01 - Change of particulars for director 20 May 2014
AR01 - Annual Return 12 May 2014
MR04 - N/A 09 December 2013
AD01 - Change of registered office address 04 November 2013
AP01 - Appointment of director 04 November 2013
TM02 - Termination of appointment of secretary 04 November 2013
TM01 - Termination of appointment of director 04 November 2013
TM01 - Termination of appointment of director 04 November 2013
TM01 - Termination of appointment of director 04 November 2013
AA - Annual Accounts 12 July 2013
AR01 - Annual Return 04 June 2013
AA - Annual Accounts 25 September 2012
AR01 - Annual Return 01 May 2012
RESOLUTIONS - N/A 02 August 2011
MEM/ARTS - N/A 02 August 2011
MG01 - Particulars of a mortgage or charge 28 July 2011
AA - Annual Accounts 13 July 2011
AR01 - Annual Return 01 June 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 23 May 2011
AA - Annual Accounts 08 July 2010
AR01 - Annual Return 19 May 2010
CH01 - Change of particulars for director 19 May 2010
CH01 - Change of particulars for director 19 May 2010
CH01 - Change of particulars for director 19 May 2010
CH03 - Change of particulars for secretary 18 May 2010
AA - Annual Accounts 24 October 2009
225 - Change of Accounting Reference Date 08 September 2009
AA - Annual Accounts 29 August 2009
363a - Annual Return 02 July 2009
288c - Notice of change of directors or secretaries or in their particulars 27 April 2009
288b - Notice of resignation of directors or secretaries 24 April 2009
288a - Notice of appointment of directors or secretaries 24 April 2009
AA - Annual Accounts 26 March 2009
363a - Annual Return 03 October 2008
288c - Notice of change of directors or secretaries or in their particulars 03 October 2008
288c - Notice of change of directors or secretaries or in their particulars 03 October 2008
225 - Change of Accounting Reference Date 28 January 2008
225 - Change of Accounting Reference Date 02 August 2007
287 - Change in situation or address of Registered Office 22 July 2007
288b - Notice of resignation of directors or secretaries 22 July 2007
288b - Notice of resignation of directors or secretaries 22 July 2007
288b - Notice of resignation of directors or secretaries 22 July 2007
288a - Notice of appointment of directors or secretaries 22 July 2007
288a - Notice of appointment of directors or secretaries 22 July 2007
288a - Notice of appointment of directors or secretaries 22 July 2007
363s - Annual Return 29 May 2007
AA - Annual Accounts 18 April 2007
363s - Annual Return 22 May 2006
RESOLUTIONS - N/A 19 May 2006
RESOLUTIONS - N/A 19 May 2006
RESOLUTIONS - N/A 19 May 2006
AA - Annual Accounts 05 April 2006
287 - Change in situation or address of Registered Office 10 March 2006
AA - Annual Accounts 07 July 2005
363s - Annual Return 17 May 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 31 March 2005
AA - Annual Accounts 14 March 2005
288c - Notice of change of directors or secretaries or in their particulars 13 May 2004
363s - Annual Return 07 May 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 08 January 2004
363s - Annual Return 04 June 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 December 2002
395 - Particulars of a mortgage or charge 29 October 2002
288a - Notice of appointment of directors or secretaries 09 July 2002
288b - Notice of resignation of directors or secretaries 09 July 2002
395 - Particulars of a mortgage or charge 24 May 2002
288a - Notice of appointment of directors or secretaries 20 May 2002
225 - Change of Accounting Reference Date 03 May 2002
288b - Notice of resignation of directors or secretaries 29 April 2002
288b - Notice of resignation of directors or secretaries 29 April 2002
287 - Change in situation or address of Registered Office 29 April 2002
288a - Notice of appointment of directors or secretaries 29 April 2002
288a - Notice of appointment of directors or secretaries 29 April 2002
NEWINC - New incorporation documents 15 April 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 18 July 2011 Fully Satisfied

N/A

Deed of charge 15 October 2002 Fully Satisfied

N/A

Shares mortgage 17 May 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.